About

Registered Number: 02354827
Date of Incorporation: 03/03/1989 (35 years and 1 month ago)
Company Status: Active
Registered Address: Campbell Road, Stoke On Trent, Staffs, ST4 4ET

 

Founded in 1989, Potterycrafts Ltd has its registered office in Staffs, it's status in the Companies House registry is set to "Active". Kermene, Jean Charles, Borne, Eric, Carter, Andrew Wallator, Granger, Pierre-jean, Lebreuil, Pierre, Maclean, Norman Iain, Shelton, Kenneth Roy, Simonet, Pierre, Vandermarq, Olivier are listed as the directors of the organisation. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORNE, Eric 01 June 2002 01 September 2005 1
CARTER, Andrew Wallator N/A 29 September 1995 1
GRANGER, Pierre-Jean 30 August 1996 28 October 2004 1
LEBREUIL, Pierre 16 February 2007 21 May 2007 1
MACLEAN, Norman Iain 10 August 1995 30 August 1996 1
SHELTON, Kenneth Roy N/A 29 December 1993 1
SIMONET, Pierre N/A 03 February 2004 1
VANDERMARQ, Olivier N/A 03 February 2004 1
Secretary Name Appointed Resigned Total Appointments
KERMENE, Jean Charles 01 October 2004 26 January 2006 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 10 June 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 02 October 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
CH03 - Change of particulars for secretary 29 April 2014
CH01 - Change of particulars for director 29 April 2014
AA - Annual Accounts 09 October 2013
TM01 - Termination of appointment of director 12 August 2013
AR01 - Annual Return 23 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 03 June 2009
363a - Annual Return 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
RESOLUTIONS - N/A 23 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 September 2008
123 - Notice of increase in nominal capital 23 September 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
363s - Annual Return 01 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
AA - Annual Accounts 11 April 2008
288a - Notice of appointment of directors or secretaries 08 September 2007
363s - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
AA - Annual Accounts 21 March 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 11 April 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288a - Notice of appointment of directors or secretaries 04 November 2004
363s - Annual Return 12 May 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 27 April 2003
AA - Annual Accounts 26 March 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 22 April 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 June 2001
363s - Annual Return 09 May 2001
AA - Annual Accounts 20 April 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 March 2001
288a - Notice of appointment of directors or secretaries 23 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2000
RESOLUTIONS - N/A 09 October 2000
123 - Notice of increase in nominal capital 09 October 2000
363s - Annual Return 17 May 2000
AA - Annual Accounts 06 March 2000
363s - Annual Return 06 May 1999
AA - Annual Accounts 23 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1998
RESOLUTIONS - N/A 12 May 1998
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 1998
123 - Notice of increase in nominal capital 12 May 1998
363s - Annual Return 30 April 1998
AA - Annual Accounts 01 April 1998
395 - Particulars of a mortgage or charge 23 October 1997
AA - Annual Accounts 28 May 1997
363s - Annual Return 15 April 1997
AA - Annual Accounts 07 October 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
363s - Annual Return 03 May 1996
288 - N/A 16 February 1996
395 - Particulars of a mortgage or charge 31 January 1996
287 - Change in situation or address of Registered Office 07 November 1995
395 - Particulars of a mortgage or charge 12 October 1995
288 - N/A 03 October 1995
288 - N/A 03 October 1995
363s - Annual Return 19 September 1995
AA - Annual Accounts 18 September 1995
CERTNM - Change of name certificate 15 September 1995
395 - Particulars of a mortgage or charge 06 October 1994
AA - Annual Accounts 15 August 1994
363s - Annual Return 19 April 1994
288 - N/A 28 February 1994
AA - Annual Accounts 30 September 1993
363s - Annual Return 28 May 1993
363s - Annual Return 26 April 1992
AA - Annual Accounts 14 April 1992
363a - Annual Return 30 September 1991
RESOLUTIONS - N/A 12 July 1991
288 - N/A 12 July 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 July 1991
123 - Notice of increase in nominal capital 12 July 1991
AA - Annual Accounts 01 July 1991
CERTNM - Change of name certificate 07 June 1991
288 - N/A 29 November 1990
AUD - Auditor's letter of resignation 31 October 1990
AA - Annual Accounts 04 June 1990
363 - Annual Return 04 June 1990
395 - Particulars of a mortgage or charge 11 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1989
288 - N/A 25 August 1989
287 - Change in situation or address of Registered Office 25 August 1989
RESOLUTIONS - N/A 10 August 1989
123 - Notice of increase in nominal capital 10 August 1989
RESOLUTIONS - N/A 08 August 1989
CERTNM - Change of name certificate 29 March 1989
RESOLUTIONS - N/A 22 March 1989
288 - N/A 22 March 1989
288 - N/A 22 March 1989
287 - Change in situation or address of Registered Office 22 March 1989
NEWINC - New incorporation documents 03 March 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 17 October 1997 Fully Satisfied

N/A

Deed 24 January 1996 Fully Satisfied

N/A

Deed of rent deposit 04 October 1995 Fully Satisfied

N/A

Debenture 04 October 1994 Fully Satisfied

N/A

Single debenture 08 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.